UKBizDB.co.uk

BRIDGES FOR PEACE U.K. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridges For Peace U.k. Ltd.. The company was founded 31 years ago and was given the registration number 02728884. The firm's registered office is in MAESTEG. You can find them at Office 18, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:BRIDGES FOR PEACE U.K. LTD.
Company Number:02728884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Office 18, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, CF34 0BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Dewsland Park Road, Newport, United Kingdom, NP20 4EG

Secretary31 August 2014Active
Office 18, Heol Ty Gwyn Industrial Estate, Maesteg, CF34 0BQ

Director08 April 2016Active
8/6 Shmuel Tamir, Jerusalem, Israel,

Director26 September 2006Active
Office 18, Heol Ty Gwyn Industrial Estate, Maesteg, CF34 0BQ

Director15 September 2020Active
37, Dewsland Park Road, Newport, United Kingdom, NP20 4EG

Director03 December 2012Active
Office 18, Heol Ty Gwyn Industrial Estate, Maesteg, Wales, CF34 0BQ

Secretary06 July 2010Active
96, Garstang Road West, Poulton-Le-Fylde, Uk, FY6 7SN

Secretary06 July 1992Active
Rue Du Lac 28, Clarens 1815, Switzerland, FOREIGN

Director06 July 1992Active
3 Bally Barnes Meadow, Newtownards, BT23 4GZ

Director26 September 2006Active
1, 1 The Old Playground, Alexandra Place, Bath, Great Britain, BA2 5EU

Director05 May 2004Active
24 Ystad Celyn, Maesteg, CF34 9LT

Director03 November 1993Active
Brynfelin, 4 Y Dderwen Llangynwyd, Maesteg, CF34 9HX

Director23 July 2003Active
23, Alma Road, Maesteg, United Kingdom, CF34 9AW

Director11 September 2014Active
54 Yitzhar, Jerusalem, Israel, FOREIGN

Director06 July 1992Active
96, Garstang Road West, Poulton-Le-Fylde, Uk, FY6 7SN

Director01 April 2004Active

People with Significant Control

Rev Rebecca Jean Brimmer
Notified on:16 August 2016
Status:Active
Date of birth:November 1955
Nationality:American
Country of residence:Israel
Address:8/6, Shmuel Tamir, Jerusalem, Israel,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-05-04Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2015-09-09Annual return

Annual return company with made up date no member list.

Download
2014-11-19Officers

Termination secretary company with name termination date.

Download
2014-11-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.